- Company Overview for RACELEATHERS LIMITED (06448704)
- Filing history for RACELEATHERS LIMITED (06448704)
- People for RACELEATHERS LIMITED (06448704)
- More for RACELEATHERS LIMITED (06448704)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
16 Mar 2015 | CH01 | Director's details changed for Ms Amber Dawn Sandham on 16 March 2015 | |
16 Mar 2015 | CH01 | Director's details changed for Mr Keith Nixon on 16 March 2015 | |
12 Dec 2014 | AR01 |
Annual return made up to 10 December 2014 with full list of shareholders
Statement of capital on 2014-12-12
|
|
24 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
12 Dec 2013 | AR01 |
Annual return made up to 10 December 2013 with full list of shareholders
Statement of capital on 2013-12-12
|
|
26 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
12 Dec 2012 | AR01 | Annual return made up to 10 December 2012 with full list of shareholders | |
04 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
01 Feb 2012 | AR01 | Annual return made up to 10 December 2011 with full list of shareholders | |
19 Oct 2011 | CH01 | Director's details changed for Ms Amber Dawn Sandham on 19 October 2011 | |
19 Oct 2011 | CH01 | Director's details changed for Keith Nixon on 19 October 2011 | |
19 Oct 2011 | CH03 | Secretary's details changed for Amber Dawn Sandham on 19 October 2011 | |
19 Oct 2011 | AD01 | Registered office address changed from 7 Old Bank Lane Blackburn Lancashire BB2 3HG England on 19 October 2011 | |
29 Sep 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
25 Jan 2011 | AR01 | Annual return made up to 10 December 2010 with full list of shareholders | |
30 Sep 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
25 Jan 2010 | AR01 | Annual return made up to 10 December 2009 with full list of shareholders | |
25 Jan 2010 | CH01 | Director's details changed for Keith Nixon on 25 January 2010 | |
25 Jan 2010 | CH01 | Director's details changed for Amber Dawn Sandham on 25 January 2010 | |
09 Nov 2009 | AD01 | Registered office address changed from 7 Old Bank Lane Blackburn Lancashire BB2 2HG on 9 November 2009 | |
05 Nov 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
10 Feb 2009 | 363a | Return made up to 10/12/08; full list of members | |
18 Jan 2008 | 88(2)R | Ad 10/01/08--------- £ si 1@1=1 £ ic 1/2 | |
27 Dec 2007 | 288b | Director resigned | |
27 Dec 2007 | 288b | Secretary resigned |